About

Registered Number: 04369607
Date of Incorporation: 07/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: The Glebe 6 Chapel Place, Rivington Street, London, EC2A 3DQ

 

Founded in 2002, Findmypast Ltd are based in London, it's status is listed as "Active". There are 6 directors listed as Evans, Susannah, Brooker, Mark, Todd Defriez, Tamsin Maria, Calder, Laura Anne, Douglas, Irene, Verkler, Jay L for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Mark 26 October 2018 - 1
TODD DEFRIEZ, Tamsin Maria 27 March 2018 - 1
VERKLER, Jay L 26 October 2018 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susannah 05 March 2019 - 1
CALDER, Laura Anne 28 October 2009 14 June 2013 1
DOUGLAS, Irene 14 June 2013 05 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 12 February 2020
RESOLUTIONS - N/A 28 January 2020
SH01 - Return of Allotment of shares 28 January 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 18 October 2019
AP03 - Appointment of secretary 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
CS01 - N/A 19 February 2019
SH01 - Return of Allotment of shares 15 January 2019
RESOLUTIONS - N/A 14 January 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 13 December 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 21 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 20 June 2016
RESOLUTIONS - N/A 18 April 2016
SH01 - Return of Allotment of shares 18 April 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 19 December 2015
SH01 - Return of Allotment of shares 27 May 2015
RESOLUTIONS - N/A 22 May 2015
AR01 - Annual Return 02 March 2015
CERTNM - Change of name certificate 11 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 March 2014
CERTNM - Change of name certificate 14 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 03 December 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 12 November 2013
AP03 - Appointment of secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 09 December 2010
RESOLUTIONS - N/A 17 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 20 November 2009
CERTNM - Change of name certificate 12 November 2009
CONNOT - N/A 12 November 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
287 - Change in situation or address of Registered Office 30 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 January 2009
AUD - Auditor's letter of resignation 05 November 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 19 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 08 February 2007
225 - Change of Accounting Reference Date 05 February 2007
395 - Particulars of a mortgage or charge 24 January 2007
CERTNM - Change of name certificate 25 October 2006
AA - Annual Accounts 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
363a - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
395 - Particulars of a mortgage or charge 18 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
AUD - Auditor's letter of resignation 16 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 31 December 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
363a - Annual Return 04 March 2003
395 - Particulars of a mortgage or charge 12 July 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
225 - Change of Accounting Reference Date 27 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
CERTNM - Change of name certificate 15 March 2002
123 - Notice of increase in nominal capital 15 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2007 Fully Satisfied

N/A

Debenture 13 June 2005 Fully Satisfied

N/A

Debenture 08 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.